Company NameNexus Underwriting Limited
Company StatusActive
Company Number06612180
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Andre Charles Ford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Joanne Edgley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(6 years, 10 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr James Lawrie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr James Ricketts
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed12 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Neville Marriage
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(15 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameMr Neil Roderick Walmsley
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush Farmhouse Thorpe Morieux
Bury St. Edmunds
Suffolk
IP30 0NU
Director NameMark William Lawrence
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2009)
RoleCompany Director
Correspondence AddressPope's Farm
Meresborough Road
Meresborough
Kent
ME8 8PP
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Eaton Square
London
SW1W 9BD
Secretary NameMrs Belinda Rose
StatusResigned
Appointed08 July 2008(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2008)
RoleSecretary
Correspondence Address8 Brushwood Drive
Chorleywood
Hertfordshire
WD3 5RT
Director NameMr Hugh John Charles Morland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Alexander Robert Foster Mobbs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buxton Road
North Chingford
London
E4 7DP
Director NameMr Andrew Pecover
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2013)
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed01 February 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Karen Anne Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMrs Amee Wale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2013)
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB

Contact

Websitewww.nexusunderwriting.com
Email address[email protected]
Telephone020 30115700
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,681,260
Net Worth£819,506
Cash£19,319
Current Liabilities£679,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Trademark number: UK00003105006. Class: 36. for full details of all the intellectual property charged, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Registered trade mark EU013971999 registered 14 december 2017. registered trade mark UK00003105006 registered 18 december 2015. please see instrument for further details.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
27 December 2012Delivered on: 3 January 2013
Persons entitled: Mec UK Limited (General Partner for Mec London Property LP)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and all interest in the deposit balance see image for full details.
Outstanding

Filing History

24 October 2023Satisfaction of charge 066121800004 in full (1 page)
13 July 2023Full accounts made up to 31 December 2022 (27 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 June 2023Appointment of Mr Richard Neville Marriage as a director on 15 June 2023 (2 pages)
28 June 2023Appointment of Mr Hugh John Charles Morland as a director on 15 June 2023 (2 pages)
4 May 2023Satisfaction of charge 066121800002 in full (1 page)
4 May 2023Satisfaction of charge 066121800003 in full (1 page)
28 April 2023Satisfaction of charge 1 in full (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 June 2022Full accounts made up to 31 December 2021 (30 pages)
10 March 2022Termination of appointment of Karen Anne Morris as a director on 28 February 2022 (1 page)
24 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2021Statement of company's objects (2 pages)
12 October 2021Registration of charge 066121800004, created on 6 October 2021 (67 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (27 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Amee Wale as a director on 8 February 2021 (1 page)
10 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (26 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 November 2019Appointment of Mrs Amee Wale as a director on 6 November 2019 (2 pages)
25 September 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 12 September 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (25 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Hugh John Charles Morland as a director on 1 April 2019 (1 page)
29 March 2019Registration of charge 066121800003, created on 26 March 2019 (70 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
26 September 2018Appointment of Ms Karen Anne Morris as a director on 18 September 2018 (2 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (23 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
19 March 2018Appointment of Mr James Lawrie as a director on 9 February 2018 (2 pages)
19 March 2018Appointment of Mr James Ricketts as a director on 26 February 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (11 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (11 pages)
11 July 2017Registration of charge 066121800002, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 066121800002, created on 10 July 2017 (72 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,000
(8 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,000
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
30 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015 (2 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,000
(8 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,000

Statement of capital on 2015-09-14
  • GBP 125,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(9 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,000

Statement of capital on 2015-09-14
  • GBP 125,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(9 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125,000

Statement of capital on 2015-09-14
  • GBP 125,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(9 pages)
22 April 2015Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages)
22 April 2015Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 125,000
(8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 125,000
(8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 125,000
(8 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2014Appointment of Mr Andre Charles Ford as a director (2 pages)
1 May 2014Appointment of Ms Joanne Edgley as a director (2 pages)
1 May 2014Appointment of Mr Andre Charles Ford as a director (2 pages)
1 May 2014Appointment of Ms Joanne Edgley as a director (2 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Termination of appointment of Andrew Pecover as a director (1 page)
23 July 2013Termination of appointment of Andrew Pecover as a director (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 May 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
3 May 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
25 February 2013Registered office address changed from , 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page)
25 February 2013Registered office address changed from , 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB on 25 February 2013 (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 January 2013Appointment of Mr Andrew Pecover as a director (2 pages)
2 January 2013Appointment of Mr Andrew Pecover as a director (2 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (15 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (15 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
10 February 2012Appointment of Alexander Robert Foster Mobbs as a director (3 pages)
10 February 2012Appointment of Alexander Robert Foster Mobbs as a director (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 August 2011Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages)
27 July 2011Termination of appointment of Julian Enoizi as a director (2 pages)
27 July 2011Termination of appointment of Julian Enoizi as a director (2 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
14 February 2011Company name changed argo financial products LIMITED\certificate issued on 14/02/11
  • NM06 ‐
(3 pages)
14 February 2011Company name changed argo financial products LIMITED\certificate issued on 14/02/11
  • NM06 ‐
(3 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
2 February 2011Change of name notice (2 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
25 August 2010Full accounts made up to 31 December 2009 (14 pages)
25 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (16 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (16 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (16 pages)
12 March 2010Resolutions
  • RES13 ‐ Sahre acquisition approved 01/03/2010
(3 pages)
12 March 2010Resolutions
  • RES13 ‐ Sahre acquisition approved 01/03/2010
(3 pages)
6 February 2010Termination of appointment of Mark Lawrence as a director (2 pages)
6 February 2010Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages)
6 February 2010Termination of appointment of Mark Lawrence as a director (2 pages)
6 February 2010Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages)
30 June 2009Registered office changed on 30/06/2009 from, 1ST floor 70 st mary axe, london, EC3A 8BE (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1ST floor 70 st mary axe london EC3A 8BE (1 page)
30 June 2009Registered office changed on 30/06/2009 from, 1ST floor 70 st mary axe, london, EC3A 8BE (1 page)
26 June 2009Return made up to 05/06/09; full list of members (6 pages)
26 June 2009Return made up to 05/06/09; full list of members (6 pages)
2 December 2008Secretary appointed bury company services LIMITED (4 pages)
2 December 2008Secretary appointed bury company services LIMITED (4 pages)
18 November 2008Director appointed hugh john charles morland (2 pages)
18 November 2008Director appointed hugh john charles morland (2 pages)
6 November 2008Appointment terminated secretary belinda rose (1 page)
6 November 2008Appointment terminated secretary belinda rose (1 page)
22 October 2008Ad 13/10/08\gbp si 50000@1=50000\gbp ic 74999/124999\ (2 pages)
22 October 2008Ad 13/10/08\gbp si 50000@1=50000\gbp ic 74999/124999\ (2 pages)
22 October 2008Director appointed colin william thompson (1 page)
22 October 2008Director appointed colin william thompson (1 page)
15 October 2008Registered office changed on 15/10/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
15 October 2008Registered office changed on 15/10/2008 from, 80 guildhall street, bury st. Edmunds, suffolk, IP33 1QB (1 page)
15 October 2008Registered office changed on 15/10/2008 from, 80 guildhall street, bury st. Edmunds, suffolk, IP33 1QB (1 page)
10 September 2008Company name changed nexus underwriting management LIMITED\certificate issued on 11/09/08 (3 pages)
10 September 2008Company name changed nexus underwriting management LIMITED\certificate issued on 11/09/08 (3 pages)
18 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 August 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
18 August 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
18 August 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
18 August 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2008Ad 08/07/08\gbp si 74998@1=74998\gbp ic 1/74999\ (2 pages)
29 July 2008Nc inc already adjusted 08/07/08 (1 page)
29 July 2008Nc inc already adjusted 08/07/08 (1 page)
29 July 2008Ad 08/07/08\gbp si 74998@1=74998\gbp ic 1/74999\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2008Appointment terminate, director and secretary neil roderick walmsley logged form (1 page)
24 July 2008Appointment terminate, director and secretary neil roderick walmsley logged form (1 page)
23 July 2008Director appointed ian michael whistondale (2 pages)
23 July 2008Memorandum and Articles of Association (11 pages)
23 July 2008Secretary appointed belinda rose (1 page)
23 July 2008Memorandum and Articles of Association (11 pages)
23 July 2008Appointment terminated director simon ratcliffe (1 page)
23 July 2008Director appointed ian michael whistondale (2 pages)
23 July 2008Appointment terminated director simon ratcliffe (1 page)
23 July 2008Director appointed mark william lawrence (1 page)
23 July 2008Secretary appointed belinda rose (1 page)
23 July 2008Director appointed mark william lawrence (1 page)
17 July 2008Company name changed GAG287 LIMITED\certificate issued on 18/07/08 (4 pages)
17 July 2008Company name changed GAG287 LIMITED\certificate issued on 18/07/08 (4 pages)
5 June 2008Incorporation (14 pages)
5 June 2008Incorporation (14 pages)